MACHTECH UK LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Director's details changed for Mr Gary James Wyatt on 2023-03-14

View Document

05/01/235 January 2023 Secretary's details changed for Gary James Wyatt on 2022-10-22

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/07/2028 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM THE TOOLSTORES BLACK HORSE ROAD EXHALL COVENTRY CV7 9FN

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

26/06/1626 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER GRIFFIN

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAMS

View Document

15/09/1515 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

08/09/148 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 SECRETARY'S CHANGE OF PARTICULARS / GARY JAMES WYATT / 08/08/2014

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES WYATT / 08/08/2014

View Document

10/04/1410 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY WYATT / 01/03/2008

View Document

07/07/087 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/11/072 November 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/11/048 November 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: 45 GAINSBOROUGH DRIVE BEDWORTH WARWICKSHIRE CV12 8DB

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/02/0313 February 2003 COMPANY NAME CHANGED B M F TRADING LIMITED CERTIFICATE ISSUED ON 13/02/03

View Document

27/11/0227 November 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: COPPER BEECH HOUSE 5 BEEHIVE HILL, KENILWORTH WARWICKSHIRE CV8 1BY

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company